Company NameHamletts Limited
DirectorsAmdadur Rahman Gofur and Nazibur Rahman
Company StatusActive
Company Number04910046
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Amdadur Rahman Gofur
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236 Roman Road
London
E2 0RY
Director NameMr Nazibur Rahman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleLettings Agent
Country of ResidenceUnited Kingdom
Correspondence Address236 Roman Road
London
E2 0RY
Director NameNazibur Rahman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Alpha Grove
Isle Of Dogs
London
E14 8LH
Secretary NameNazibur Rahman
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Vantage Mews
London
E14 9NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehamletts.com
Telephone029 86175537
Telephone regionCardiff

Location

Registered Address236 Roman Road
London
E2 0RY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Amdadur Rahman Gofur
50.00%
Ordinary
45 at £1Nazibur Rahman
50.00%
Ordinary

Financials

Year2014
Net Worth£580,344
Cash£395,327
Current Liabilities£146,952

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Charges

12 July 2021Delivered on: 14 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 June 2004Delivered on: 15 June 2004
Satisfied on: 15 July 2008
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all fixed assets all specified book debts the other debts and the factors account, by way of floating charge the floating assets and the fixed assets the specified book debts the other debts and the factors account.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 30 August 2022 (7 pages)
15 August 2023Notification of Amdadur Rahman Gofur as a person with significant control on 15 August 2023 (1 page)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 August 2021 (7 pages)
29 April 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
3 December 2021Previous accounting period extended from 29 April 2021 to 31 August 2021 (1 page)
11 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
14 July 2021Registration of charge 049100460002, created on 12 July 2021 (82 pages)
23 April 2021Total exemption full accounts made up to 29 April 2020 (7 pages)
29 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 29 April 2019 (7 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
22 February 2019Previous accounting period shortened from 25 May 2018 to 30 April 2018 (1 page)
25 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
25 August 2018Micro company accounts made up to 25 May 2017 (5 pages)
25 May 2018Current accounting period shortened from 26 May 2017 to 25 May 2017 (1 page)
28 February 2018Previous accounting period shortened from 28 May 2017 to 26 May 2017 (1 page)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
27 February 2017Current accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
27 February 2017Current accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 29 May 2015 (7 pages)
21 November 2016Total exemption small company accounts made up to 29 May 2015 (7 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
17 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
17 May 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
19 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
19 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 90
(4 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 90
(4 pages)
2 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 January 2015Director's details changed for Mr Amdadur Rahman Gofur on 1 December 2014 (2 pages)
24 January 2015Director's details changed for Mr Amdadur Rahman Gofur on 1 December 2014 (2 pages)
24 January 2015Director's details changed for Mr Amdadur Rahman Gofur on 1 December 2014 (2 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 90
(4 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 90
(4 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
30 May 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
15 October 2013Registered office address changed from 236 Roman Road London E2 0RY United Kingdom on 15 October 2013 (1 page)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 90
(4 pages)
15 October 2013Registered office address changed from 409 Roman Road London E3 5QS on 15 October 2013 (1 page)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 90
(4 pages)
15 October 2013Registered office address changed from 236 Roman Road London E2 0RY United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 409 Roman Road London E3 5QS on 15 October 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
18 July 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
18 July 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
27 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
10 October 2011Appointment of Mr Nazibur Rahman as a director (2 pages)
10 October 2011Appointment of Mr Nazibur Rahman as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
24 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 November 2009Statement of capital following an allotment of shares on 10 August 2009
  • GBP 90
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 28 August 2009
  • GBP 22
(2 pages)
25 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (10 pages)
25 November 2009Statement of capital following an allotment of shares on 10 August 2009
  • GBP 90
(2 pages)
25 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (10 pages)
25 November 2009Statement of capital following an allotment of shares on 28 August 2009
  • GBP 22
(2 pages)
14 November 2008Return made up to 24/09/08; full list of members (3 pages)
14 November 2008Return made up to 24/09/08; full list of members (3 pages)
7 November 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
7 November 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
6 August 2008Director's change of particulars / amdadur gofur / 04/07/2008 (1 page)
6 August 2008Director's change of particulars / amdadur gofur / 04/07/2008 (1 page)
6 August 2008Appointment terminated secretary nazibur rahman (1 page)
6 August 2008Appointment terminated secretary nazibur rahman (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 June 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
13 June 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
4 December 2007Return made up to 24/09/07; full list of members (2 pages)
4 December 2007Return made up to 24/09/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
15 March 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
11 December 2006Return made up to 24/09/06; full list of members (2 pages)
11 December 2006Return made up to 24/09/06; full list of members (2 pages)
24 March 2006Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2006Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 June 2005Registered office changed on 13/06/05 from: 19-20 britten court abbey lane london E15 2RS (1 page)
13 June 2005Registered office changed on 13/06/05 from: 19-20 britten court abbey lane london E15 2RS (1 page)
23 November 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
23 November 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
23 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
23 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
11 November 2003New director appointed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed;new director appointed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed;new director appointed (1 page)
24 September 2003Incorporation (19 pages)
24 September 2003Incorporation (19 pages)